Chingford
London
E4 7PF
Secretary Name | Vicky Thoirs |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Avondale Drive Loughton Essex IG10 3BZ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Abacus House 14-18 Forest Road Loughton Essex IG10 1DX |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
100 at £1 | Mark Thoirs 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,087 |
Cash | £319 |
Current Liabilities | £14,264 |
Latest Accounts | 30 April 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
30 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 September 2014 | Application to strike the company off the register (3 pages) |
26 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2014 | Current accounting period extended from 30 April 2014 to 31 July 2014 (1 page) |
7 November 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
13 June 2013 | Annual return made up to 26 April 2013 with a full list of shareholders Statement of capital on 2013-06-13
|
3 October 2012 | Registered office address changed from C/O B W Holman & Co 1st Floor Suite, Enterprise House, 10 Church Hill, Loughton Essex IG10 1LA on 3 October 2012 (1 page) |
3 October 2012 | Registered office address changed from C/O B W Holman & Co 1st Floor Suite, Enterprise House, 10 Church Hill, Loughton Essex IG10 1LA on 3 October 2012 (1 page) |
17 August 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
6 August 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Amended accounts made up to 30 April 2011 (7 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
17 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (4 pages) |
10 December 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
25 June 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (4 pages) |
21 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
6 June 2009 | Return made up to 26/04/09; full list of members (3 pages) |
3 December 2008 | Amended accounts made up to 30 April 2008 (4 pages) |
25 November 2008 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
8 May 2008 | Return made up to 26/04/08; full list of members (3 pages) |
29 May 2007 | Secretary resigned (1 page) |
29 May 2007 | New secretary appointed (2 pages) |
29 May 2007 | Director resigned (1 page) |
29 May 2007 | New director appointed (2 pages) |
25 May 2007 | Ad 26/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 April 2007 | Incorporation (19 pages) |